Search icon

WALSH REAL ESTATE SERVICES, INC.

Company Details

Entity Name: WALSH REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1998 (27 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P98000027426
FEI/EIN Number 593508059
Address: 14960 COLLIER BLVD, #4120, NAPLES, FL, 34119
Mail Address: 14960 COLLIER BLVD, #4120, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH THOMAS F Agent 14960 COLLIER BLVD, NAPLES, FL, 34119

President

Name Role Address
WALSH THOMAS F President 14960 COLLIER BLVD #4120, NAPLES, FL, 34119

Treasurer

Name Role Address
WALSH THOMAS F Treasurer 14960 COLLIER BLVD #4120, NAPLES, FL, 34119

Secretary

Name Role Address
WALSH THOMAS F Secretary 14960 COLLIER BLVD #4120, NAPLES, FL, 34119

Director

Name Role Address
WALSH THOMAS F Director 14960 COLLIER BLVD #4120, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 14960 COLLIER BLVD, #4120, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2011-03-17 14960 COLLIER BLVD, #4120, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 14960 COLLIER BLVD, #4120, NAPLES, FL 34119 No data

Documents

Name Date
Voluntary Dissolution 2011-06-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State